Skip to main content

Box 69

 Container

Contains 15 Results:

NYSUT Correspondence (1 of 2), 1972-1973

 File — Box: 69, Folder: 1
Scope and Contents

December 1, 1972 - February 28, 1973. Chronological files of New York State United Teachers (NYSUT) between Ken Law, Robert I. Allen, and regional directors and coordinators re three-way unification, need for more secretarial help, dues and tax issues, pending legislation introduced by NYSUT, arbitration awards, request for activity reports

Dates: 1972-1973

NYSUT Correspondence (2 of 2), 1972-1973

 File — Box: 69, Folder: 2
Scope and Contents

December 1, 1972 - February 28, 1973. Chronological files of New York State United Teachers (NYSUT) between Ken Law, Robert I. Allen, and regional directors and coordinators re three-way unification, need for more secretarial help, dues and tax issues, pending legislation introduced by NYSUT, arbitration awards, request for activity reports

Dates: 1972-1973

NYSUT Correspondence, 1974-1975

 File — Box: 69, Folder: 3
Scope and Contents

Novemer 18, 1974 - April 28, 1975. Chronological files with regional coordinators re Ithaca College and community college contacts; coordinators' meeting agendas; tenure hearings; legal staff opinions; PERB and court cases; appeals before the Commissioner; Improper Practice decisions; negotiations status; memo re proposed Taylor changes, January 22, 1975

Dates: 1974-1975

NYSUT Correspondence (1 of 2), 1975

 File — Box: 69, Folder: 4
Scope and Contents July 1 - November, 1975. Chronological files with regional coordinators re Ithaca College constitution; agreement between Better Buying Service of America, Inc., and NYSUT; memo urging local presidents to call legislators protesting wage freeze, November 17, 1975; arbitration case in Gloversville Teachers Association; tenure issues; settlements in Cayuga County; Improper Practice charge in Ogdensburg; PERB decisions; other legal cases; impasse at South Colonie; list of striking locals;...
Dates: 1975

NYSUT Correspondence (2 of 2), 1975

 File — Box: 69, Folder: 5
Scope and Contents July 1 - November, 1975. Chronological files with regional coordinators re Ithaca College constitution; agreement between Better Buying Service of America, Inc., and NYSUT; memo urging local presidents to call legislators protesting wage freeze, November 17, 1975; arbitration case in Gloversville Teachers Association; tenure issues; settlements in Cayuga County; Improper Practice charge in Ogdensburg; PERB decisions; other legal cases; impasse at South Colonie; list of striking locals;...
Dates: 1975

Robert Allen Correspondence, 1974

 File — Box: 69, Folder: 6
Scope and Contents January - June, 1974. Chronological files of memos to regional coordinators re internal financial matters, including reimbursement for training, request for replacement typewriter; memo re problem with Vestal Service Center, possible disaffiliation of Harpursville local, May 25; list of statewide BOCES membership by local (actual and potential); roster of participants in BOCES leaders workshop, June 14, 1973; notes from April 11 coordinators' meeting, with attached agenda; legal cases; list...
Dates: 1974

Robert Allen Correspondence, 1974

 File — Box: 69, Folder: 7
Scope and Contents

August - December, 1974. Chronological files of memos to regional coordinators re internal financial matters

Dates: 1974

Robert Allen Correspondence, 1976

 File — Box: 69, Folder: 8
Scope and Contents January - May, 1976. Chronological files of memos to regional coordinators re internal financial matters, including reimbursements for crisis negotiations in Penn Yan, statewide BOCES conference, meetings; tenure, residency, and other legal issues; state Supreme Court decisions in Gouveneur and Spencerport school districts; decision re United University Professions; Commissioner's decision in Lafayette district re termination of teacher; arbitration case re Susquehanna Valley; memo re...
Dates: 1976

Robert Allen Correspondence, 1976

 File — Box: 69, Folder: 9
Scope and Contents June - December, 1976. Chronological files of memos to regional coordinators re internal financial matters, from rebukes for the price of a meal, number and duration of phonecalls to headquarters, or non-bulk purchases of mimeograph paper to demands for receipts and explanations for vouchers; list of locals in arrears; school budget analysis requests; correspondence with NYSUT legal counsel as to whether a local charitable lottery by the Fulton Teachers Association was legal, December;...
Dates: 1976

Robert Allen Correspondence (1 of 2), 1977

 File — Box: 69, Folder: 10
Scope and Contents January - December, 1977. Chronological files of memos re internal financial matters, including request for furniture and other equipment, dues and expense reimbursements, strike loans to locals, and problems with central purchasing of office supplies, leased car maintenance; PERB rules of procedure; memo re cost of health insurance; confidential memo re "special" public versions of NYSUT and AFT budgets to be used if requested, December 9, 1977; inquiry from a BOCES employee in Brockport...
Dates: 1977